80 20 PROPERTY INVESTMENTS LIMITED
WILMSLOW

Hellopages » Cheshire » Cheshire East » SK9 1AX

Company number 07301665
Status Active
Incorporation Date 1 July 2010
Company Type Private Limited Company
Address 49 CHURCH STREET, WILMSLOW, SK9 1AX
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration thirty-three events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Confirmation statement made on 1 July 2016 with updates; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of 80 20 PROPERTY INVESTMENTS LIMITED are www.8020propertyinvestments.co.uk, and www.80-20-property-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and four months. 80 20 Property Investments Limited is a Private Limited Company. The company registration number is 07301665. 80 20 Property Investments Limited has been working since 01 July 2010. The present status of the company is Active. The registered address of 80 20 Property Investments Limited is 49 Church Street Wilmslow Sk9 1ax. . FITCHEW, Jonathan Paul is a Director of the company. SAWER, Andrew Edgar is a Director of the company. YOXALL, Trevor Anthony is a Director of the company. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
FITCHEW, Jonathan Paul
Appointed Date: 01 July 2010
63 years old

Director
SAWER, Andrew Edgar
Appointed Date: 01 July 2010
63 years old

Director
YOXALL, Trevor Anthony
Appointed Date: 01 June 2012
60 years old

Persons With Significant Control

Mr Jonathan Paul Fitchew
Notified on: 11 July 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Andrew Edgar Sawer
Notified on: 11 July 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

80 20 PROPERTY INVESTMENTS LIMITED Events

29 Sep 2016
Total exemption small company accounts made up to 31 December 2015
11 Jul 2016
Confirmation statement made on 1 July 2016 with updates
29 Sep 2015
Total exemption small company accounts made up to 31 December 2014
15 Jul 2015
Annual return made up to 1 July 2015 with full list of shareholders
Statement of capital on 2015-07-15
  • GBP 100

30 Sep 2014
Total exemption small company accounts made up to 31 December 2013
...
... and 23 more events
09 Apr 2011
Particulars of a mortgage or charge / charge no: 16
09 Apr 2011
Particulars of a mortgage or charge / charge no: 15
22 Mar 2011
Resolutions
  • RES13 ‐ Directors empowered 17/03/2011

19 Mar 2011
Particulars of a mortgage or charge / charge no: 1
01 Jul 2010
Incorporation

80 20 PROPERTY INVESTMENTS LIMITED Charges

31 March 2011
Mortgage
Delivered: 9 April 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H 1 rydal mews 117 manchester road wilmslow cheshire…
31 March 2011
Mortgage
Delivered: 9 April 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H 3 rydal mews 117 manchester road wilmslow cheshire…
31 March 2011
Mortgage
Delivered: 9 April 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H 4 rydal mews 117 manchester road wilmslow cheshire…
31 March 2011
Mortgage
Delivered: 9 April 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H flat a 128 manchester road wilmslow cheshire together…
31 March 2011
Mortgage
Delivered: 9 April 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H flat b, 128 manchester road wilmslow cheshire together…
31 March 2011
Mortgage
Delivered: 9 April 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H 7 chamberlain drive summerfield village mews wilmslow…
31 March 2011
Mortgage
Delivered: 9 April 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H 11 chamberlain drive summerfield village mews wilmslow…
31 March 2011
Mortgage
Delivered: 9 April 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H 32 ennismole avenue chiswick london together with all…
31 March 2011
Mortgage
Delivered: 9 April 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H flat 6 lowood davey lane alderley edge cheshire…
31 March 2011
Mortgage
Delivered: 9 April 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H flat 7 lowood davey lane alderley edge cheshire…
31 March 2011
Mortgage
Delivered: 9 April 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H flat 8 lowood davey lane alderley edge cheshire…
31 March 2011
Mortgage
Delivered: 9 April 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H 4 regents bank off gravel lane wilmslow cheshire…
31 March 2011
Mortgage
Delivered: 9 April 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 49 church street wilmslow cheshire together with all…
31 March 2011
Mortgage
Delivered: 9 April 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 49 church street wilmslow cheshire together with all…
31 March 2011
Mortgage
Delivered: 9 April 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 49 church street wilmslow cheshire together with all…
18 March 2011
Debenture
Delivered: 19 March 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…